Search icon

KENDRO INC.

Company Details

Name: KENDRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714718
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 118-11 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-4620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-11 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
GOBIN SAHADEO Chief Executive Officer 118-11 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1043605-DCA Inactive Business 2003-12-31 2005-12-31

History

Start date End date Type Value
1994-05-10 2004-03-26 Address 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1994-05-10 2004-03-26 Address 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1994-05-10 2004-03-26 Address 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1993-03-31 1994-05-10 Address 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040326002613 2004-03-26 BIENNIAL STATEMENT 2003-03-01
970307002169 1997-03-07 BIENNIAL STATEMENT 1997-03-01
940510002097 1994-05-10 BIENNIAL STATEMENT 1994-03-01
930331000162 1993-03-31 CERTIFICATE OF INCORPORATION 1993-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
473866 RENEWAL INVOICED 2004-03-03 110 CRD Renewal Fee
266198 CNV_SI INVOICED 2004-02-05 480 SI - Certificate of Inspection fee (scales)
259551 CNV_SI INVOICED 2003-04-10 480 SI - Certificate of Inspection fee (scales)
257570 CNV_SI INVOICED 2002-03-21 480 SI - Certificate of Inspection fee (scales)
19443 WH VIO INVOICED 2002-03-21 150 WH - W&M Hearable Violation
473867 RENEWAL INVOICED 2002-02-19 110 CRD Renewal Fee
249637 CNV_SI INVOICED 2001-03-09 480 SI - Certificate of Inspection fee (scales)
540150 LICENSE INVOICED 2000-10-04 55 Cigarette Retail Dealer License Fee
5458 WS VIO INVOICED 2000-01-20 350 WS - W&H Non-Hearable Violation
240022 CNV_SI INVOICED 2000-01-18 480 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State